SOUTH WEST HEAT PUMPS LTD
Status | ACTIVE |
Company No. | 06955000 |
Category | Private Limited Company |
Incorporated | 07 Jul 2009 |
Age | 14 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH WEST HEAT PUMPS LTD is an active private limited company with number 06955000. It was incorporated 14 years, 10 months, 29 days ago, on 07 July 2009. The company address is Millennium House Millennium House, Barnstaple, EX31 3TD, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Rikki Ross Cooper
Documents
Capital allotment shares
Date: 28 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-31
Capital : 125 GBP
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2021-06-29
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Hopkins
Cessation date: 2021-06-29
Documents
Notification of a person with significant control
Date: 03 Aug 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rm Holdings (South West) Ltd
Notification date: 2021-06-29
Documents
Mortgage satisfy charge full
Date: 17 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069550000001
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2020
Action Date: 05 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-05
Charge number: 069550000002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2020
Action Date: 11 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-11
Charge number: 069550000001
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Richard Copp
Appointment date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Capital allotment shares
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hopkins
Change date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
New address: Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD
Old address: Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD England
Change date: 2014-12-23
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-23
Old address: Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England
New address: Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-22
Old address: 21 Boutport Street Barnstaple Devon EX31 1RP
New address: Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: 15 South Hayes Copse Landkey Barnstaple Devon EX32 0UZ England
Change date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monica Darley
Documents
Termination secretary company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Monica Darley
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: Churchtown Cottage West Anstey South Molton Devon EX363PE Uk
Change date: 2011-11-03
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hook
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Richard Hopkins
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Hook
Documents
Change account reference date company current extended
Date: 20 Nov 2009
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-10-31
Documents
Some Companies
9 GAYWOOD CLOSE,LONDON,SW2 3PN
Number: | 09972708 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR OF GRACE CARE SERVICES LTD
FLAT 43,LONDON,N18 1FA
Number: | 11852567 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EMANUEL AVENUE,LONDON,W3 6JJ
Number: | 08086983 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 08364469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE BUILDING,ASHFORD,TN24 0LT
Number: | 00691403 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BRANKSOME BUSINESS PARK,POOLE,BH12 1DW
Number: | 06013238 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |